MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

Size: px
Start display at page:

Download "MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015"

Transcription

1 At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean, Dwight E. Cochran, Susan K. Bull, Jane A. Barber and Jonathan S. Loftis, R.V.T. and Mrs. Katie O. Morgan. Also present were Board Attorneys, Mr. George Hearn and Mr. Lee Craven. Executive Director, Mr. Thomas Mickey was present as well. Dr. Gemeinhardt reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on recognizing and avoiding conflicts of interest. She also reviewed G.S of the North Carolina Veterinary Practice Act. On motion by Dr. Cochran, seconded by Mr. Loftis, the minutes for the July 23 and August 26, 2015, Board meetings were approved after corrections were made. At 8:10 a.m., Joseph P. Jordan, PhD., Executive Director of the N.C. Veterinary Health Program (NCVHP), joined the meeting by telephone. Dr. 1

2 Jordan presented an update of the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. The call with Dr. Jordan ended at 8:25 a.m. meeting. The Board Investigator reported on his activities since the last On behalf of the Committee on Investigations No. 8, Dr. Cochran reported on his visit to Eastern Randolph Veterinary Clinic, owned by Phillip Scotton, DVM. He reported that Dr. Scotton has his x-ray equipment operational and is complying with the terms of the Consent Agreement he entered into with the Board on January 22, No further action was taken. Dr. Gemeinhardt reported that Mr. Jonathan Loftis was selected to fill the new position of Deputy Director on the Board staff. Mr. Loftis will be resigning from the Board effective October 14. He will begin his duties on October 15. 2

3 Dr. Gemeinhardt appointed Dr. Cochran to the position of Secretary- Treasurer. He will fill the vacancy created by the resignation of Mr. Loftis. Dr. Gemeinhardt reported that the Executive Committee has hired David T. Marshall, DVM as the Veterinary Practice Facility Inspector for the Eastern portion of North Carolina. He will be replacing Benjamin S. Turner, DVM, who is retiring. The Executive Director reported on operational and administrative activities of the Board since the July 23 Board meeting. He distributed a financial report which the Board reviewed and discussed. With the pending resignation of Mr. Loftis, Dr. Gemeinhardt created a new Committee on Investigations consisting of Dr. Cochran, Chair, Dr. Meckes and herself. This will be Committee No. 5, and Committee No. 3 will not be assigned any additional cases. Committee No. 3 will be disbanded with the completion of its pending cases. 3

4 a.m. At 9:30 a.m. the Board recessed for a break and reconvened at 9:35 The Executive Director reported that House Bill 765 has been enacted by the General Assembly and forwarded to Governor McCrory. Should the bill become law, Joseph W. Wright, DVM will no longer be able to be employed as a Veterinary Practice Facility Inspector. As a severance payment the Board will pay Dr. Wright for 64 hours of employment. If the Bill becomes law the Executive Director will post a job opening for a Veterinary Practice Facility Inspector for the western part of North Carolina. At 10:05 a.m. Thomas B. Kuhn, DVM, President-Elect for the North Carolina Veterinary Medical Association, joined the meeting. He discussed with the Board issues of concern for the organization he represents as well as issues facing the Board. Dr. Kuhn left the meeting at 10:55 a.m. a.m. At 10:55 a.m. the Board recessed for a break and reconvened at 11:05 4

5 The Executive Director reported that the technical change to 21 NCAC has been approved by the North Carolina Rules Review Commission. The Rule now correctly refers to the General Statute Section number that was changed by the North Carolina General Assembly. Dr. Dean made a motion that the Board undertake rulemaking to amend 21 NCAC to remove the requirement that the Board mail copies of the North Carolina Veterinary Practice Act to applicants applying for licensure; and to remove the section about additional copies being available from the Board office. Given that the Practice Act and Board Rules are posted on-line, this requirement is no longer necessary. Mr. Loftis seconded the motion. The motion passed unanimously. Dr. Bull reported on her attendance at the American Association of Veterinary State Boards annual meeting held in Milwaukee, Wisconsin from September 17 to September 19. She found the meeting very informative and requested that she be allowed to attend the 2016 meeting, which will be held from September in Scottsdale, Arizona. 5

6 p.m. At 12:05 p.m. the Board recessed for a break and reconvened at12:20 Dr. Bull made a motion that the Board review the American Association of Veterinary State Boards Registry of Approved Continuing Education (RACE) program and consider accepting the programs approved by RACE. Dr. Cochran seconded the motion. The motion passed unanimously. Dr. Gemeinhardt reported on her attendance of the Federation of Associations of Regulatory Boards (FARB) Regulatory Law Seminar held from October 1 to October 4 in Denver, Colorado. Dr. Cochran discussed the Board having a visible presence at the North Carolina Veterinary Conference meeting being held in Raleigh in November. He would also like the Board to repeat today s presentation at that conference. Following discussion the matter was tabled. 6

7 The Board set the 2016 Board meeting dates to be February 11, March 24, May 12, July 21, October 6 and December 8. Report of Committee on Investigations No James Edward Williams, DVM (Eastern Carolina Veterinary Referral Hospital) Mr. Bill McCuskey Continued Mark Garrett Hauser, DVM (Surry Animal Hospital) Ms. Karen Sullivan Letter of Caution Kelley Ann Gebhardt, DVM (Happy Tails Veterinary Emergency Clinic) Mr. Richard Edwards No Probable Cause Katrine Ann Bremser Wentz, DVM (Quail Roost Animal Hospital) Ms. April Ketner Letter of Reprimand Jordan Quinn Jaeger, DVM (CVS-South Charlotte) Dr. James Armstrong Continued Gregory Arthur Arnold, DVM (CVS-South Charlotte) Ms. Johnine Ayrons Continued 7

8 Dr. Cochran made a motion to accept the report of the Committee on Investigations No. 1. The motion was seconded by Dr. Barber. The motion passed with Mr. Loftis recusing himself from complaint no , Dr. Wentz. Report of Committee on Investigations No Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. Blake Barrington Continued Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Shelley Parisi Reaves Continued Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Elizabeth Hathaway Continued Poppy Masterson, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. & Mrs. Randy Nevils Continued 8

9 Mr. Loftis made a motion to accept the report of Committee on Investigations No. 2. Dr. Cochran seconded the motion. The motion passed unanimously. Report of Committee on Investigations No Dana Lehr, DVM; Jennifer A. Seals, DVM (Academy Pet Hospital) Ms. Kyra D. Snook No Probable Cause Stephan Neuenschwander, DVM (Brentwood Animal Hospital) Ms. Michele L. Sawyer Letter of Caution Dr. Bull made a motion to accept the report of Committee on Investigations No. 3. Dr. Barber seconded the motion. The motion was approved. Dr. Dean recused himself from the vote on complaint Mr. Loftis made a motion to approve the expenses for the Board Meeting, which was seconded by Dr. Cochran. The motion was unanimously approved. 9

10 The Board having no further business, upon motion of Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 2:35 p.m. Respectfully Submitted, Thomas M. Mickey Executive Director 10

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014 At 8:00 a.m., President Dante Martin, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013 At 8:00 a.m., President Richard Hawkins, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

MINUTES, North Carolina Veterinary Medical Board Asheville, North Carolina, June 27, 2012

MINUTES, North Carolina Veterinary Medical Board Asheville, North Carolina, June 27, 2012 At 8:09 a.m., President Linwood Jernigan, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017 At 8:00 a.m., President Kim D. Gemeinhardt, DVM called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008 President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000 President Kenneth Padgett, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, George Edwards, Joseph Gordon, Herbert Justus,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

More information

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005 On June 20, 2005, President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 3:05 p.m. In attendance were Board members Drs. Linwood Jernigan,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008 Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:15 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

Ms. Renee Hays, Mr. David Bedington, Dr. Edwin Preston, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Ms. Renee Hays, Mr. David Bedington, Dr. Edwin Preston, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

REGULAR BOARD MEETING MINUTES. June 17, 2009

REGULAR BOARD MEETING MINUTES. June 17, 2009 REGULAR BOARD MEETING MINUTES June 17, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on June 17, 2009 at the Board s office, 1033 Wade Avenue, Suite

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board

More information

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 The regular meeting of the North Carolina Home Inspector Licensure Board ( Board ) was held at 9:00 am, Friday, April 7,

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda April 8, 2016 TAB B Chairman Fred Herndon: Opening remarks, introduce Board members, welcome guests, call meeting to order. Changes to the Agenda. Vice-Chairman Tony Jarrett: Read

More information

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, July

More information

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00 AM, Friday, April 8, 2016 in Raleigh,

More information

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009 MEMBERS PRESENT OTHERS PRESENT Johnny Myrl Lunsford Heidi York, County Manager Jimmy B. Clayton C. Ronald Aycock, County Attorney Kyle W. Puryear Brenda

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood. MINUTES South Carolina Real Estate Commission Wednesday, April 19, 2017, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00am, Friday,

More information

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA. MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA February 17, 2011 The State Personnel Commission (SPC) met on February 17, 2011.

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 24, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 25, 2017 in

More information

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. Red Motley Boardroom, Palm Springs, CA. DESERT HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs,

More information

November 29, Rhonda Amoroso Secretary. Judge James Baker Member

November 29, Rhonda Amoroso Secretary. Judge James Baker Member Mailing Address: P.O. Box 27255 Raleigh, NC 27611-7255 Phone: (919) 733-7173 Fax: (919) 715-0135 November 29, 2016 A. Grant Whitney, Jr. Chair Rhonda Amoroso Secretary Joshua Malcolm Member Dr. Maja Kricker

More information

12 CVS. Scenic NC, Inc., ) Plaintiff ) ) ) North Carolina Department of MOTION FOR TEMPORARY RESTRAINING ORDER. ) Transportation, ) Defendant )

12 CVS. Scenic NC, Inc., ) Plaintiff ) ) ) North Carolina Department of MOTION FOR TEMPORARY RESTRAINING ORDER. ) Transportation, ) Defendant ) STATE OF NORTH CAROLINA COUNTY OF WAKE Scenic NC, Inc., Plaintiff North Carolina Department of Transportation, Defendant IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION 12 CVS MOTION FOR TEMPORARY

More information

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation. President Wallace Nelson called the meeting to order at 9:00 am with all members present. Also present were Executive Director Jay Campbell; Board Counsel Clint Pinyan; Director of Investigations Karen

More information

REGULAR BOARD MEETING MINUTES. October 14, 2009

REGULAR BOARD MEETING MINUTES. October 14, 2009 REGULAR BOARD MEETING MINUTES October 14, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on October 14, 2009 at the Board s office, 1033 Wade Avenue,

More information

North Carolina Psychology Board

North Carolina Psychology Board rth Carolina Psychology Board Robert W. Hill. Ph.D.. ABPP Chairperson Daniel P, Collins 895 State Farm Road, Suite 101, Boone, NC 28607 Executive Director Telephone (828) 262-2258 Fax (828) 265-8611 www.ncpsychologyboard.org

More information

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011 State of Louisiana Department of Health and Hospitals Louisiana Physical Therapy Board 104 Fairlane Drive, Lafayette, LA 70507 (337) 262-1043 FAX (337) 262-1054 AGENDA April 27, 2011 5:00 Case #2010I019

More information

BYLAWS OF THE SOUTHEASTERN BIOFEEDBACK AND CLINICAL NEUROSCIENCE ASSOCIATION

BYLAWS OF THE SOUTHEASTERN BIOFEEDBACK AND CLINICAL NEUROSCIENCE ASSOCIATION 1. Organization BYLAWS OF THE SOUTHEASTERN BIOFEEDBACK AND CLINICAL NEUROSCIENCE ASSOCIATION 1.1. The name of this organization shall be: Southeastern Biofeedback and Clinical Neuroscience Association.

More information

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE N O R T H C A R O L I N A G E N E R A L A S S E M B L Y JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2017 SESSION of the 2017 GENERAL ASSEMBLY JANUARY 3, 2017 This page

More information

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m. State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, 2013 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP Case 1:16-cv-01026-WO-JEP Document 153 Filed 09/05/18 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA COMMON CAUSE, et al., v. Plaintiffs, ROBERT A. RUCHO, in

More information

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, April

More information

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the Minutes -1- May 11, 2009 MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, 2009 The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the Fuquay-Varina office. The meeting

More information

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD Minutes of the Meeting of of the MASSACHUSETTS TEACHERS RETIREMENT BOARD I. Regular Matters of Business In attendance at this regular meeting of the Massachusetts Teachers Retirement Board ( the Board

More information

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011) Article I. Name, Objectives and Mission Statement Section 1. Name. The name of the organization shall be Wisconsin

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board

More information

v. Civil Action No. 1:13-cv-861

v. Civil Action No. 1:13-cv-861 Case 1:13-cv-00660-TDS-JEP Document 290 Filed 06/26/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs,

More information

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves. I ^ NC BOARD OF FUNERAL SERVICE BOARD MEETING MINUTES May 9,2018 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:04 a.m. on May 9,2018, at the Board's office, 1033

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board July

More information

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee.

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee. Minutes of the meeting of the Human Resources Committee of the Board of Directors of the Cook County Health and Hospitals System held Friday, July 19, 2013 at the hour of 9:30 A.M. at 1900 W. Polk Street,

More information

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 28, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017 HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Regular Meeting A Regular Meeting of the Board of Trustees of Hagerstown Community College was held on Tuesday,, in the Administration and Student

More information

Board of Trustees Signet Executive Board Room March 7, 2018

Board of Trustees Signet Executive Board Room March 7, 2018 Board of Trustees Signet Executive Board Room March 7, 2018 Trustees Present: Robert J. Klonk, Chair Daisy L. Alford-Smith, Ph.D. Carl A. Allamby E. Douglas Beach, Ph.D. Paul R. Bishop, J.D., Vice Chair

More information

McCrory, Cooper Closely Matched

McCrory, Cooper Closely Matched FOR IMMEDIATE RELEASE March 3, 2015 INTERVIEWS: Tom Jensen 919-744-6312 IF YOU HAVE BASIC METHODOLOGICAL QUESTIONS, PLEASE E-MAIL information@publicpolicypolling.com, OR CONSULT THE FINAL PARAGRAPH OF

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA SPECIAL REVIEW N. C. DEPARTMENT OF ADMINISTRATION THE NORTH CAROLINA HUMAN RELATIONS COMMISSION S CONTRACT WITH THE FAITH AND POLITICS INSTITUTE RALEIGH, NORTH CAROLINA APRIL 1996

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: July 21, 2006 TIME: PLACE SUBMITTED BY: 9:00 A.M. Holiday Inn Express Boone, North Carolina Terry Wright Director MEMBERS PRESENT: Anita

More information

Petitioner, FINAL DECISION

Petitioner, FINAL DECISION STATE OF NORTH CAROLINA COUNTY OF FORSYTH IN THE OFFICE OF ADMINISTRATIVE HEARINGS 13 EDC 11604 Isaac F. Pitts, Jr. v. Petitioner, FINAL DECISION North Carolina Department of Public Instruction Respondent.

More information

North Carolina Department of Health and Human Services Division of Public Health

North Carolina Department of Health and Human Services Division of Public Health North Carolina Department of Health and Human Services Division of Public Health Pat McCrory Governor Aldona Z. Wos, M.D. Ambassador (Ret.) Secretary DHHS Penelope Slade-Sawyer Division Director December

More information

Colorado Public Employees Retirement Association Board Meeting Minutes

Colorado Public Employees Retirement Association Board Meeting Minutes Colorado Public Employees Retirement Association Board Meeting Minutes Raymond Doc Heath Memorial Boardroom 1301 Pennsylvania Street Denver, Colorado January 20, 2017 9:00 a.m. Trustees Present: Trustees

More information

REGULAR MEETING OF THE SCHOOL BOARD GRAND FORKS PUBLIC SCHOOL DISTRICT

REGULAR MEETING OF THE SCHOOL BOARD GRAND FORKS PUBLIC SCHOOL DISTRICT Mission Statement: February 19, 2018 Grand Forks Public Schools will provide an environment of educational excellence 1 of 42 that engages all learners to develop their maximum potential for community

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Case 1:13-cv-00660-TDS-JEP Document 412 Filed 01/22/16 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs,

More information

Colorado Public Employees Retirement Association Board Meeting Minutes

Colorado Public Employees Retirement Association Board Meeting Minutes Colorado Public Employees Retirement Association Board Meeting Minutes Raymond Doc Heath Memorial Boardroom 1301 Pennsylvania Street Denver, Colorado March 17, 2017 8:30 a.m. Trustees Present: Timothy

More information

v. Civil Action No. 1:13-cv-861

v. Civil Action No. 1:13-cv-861 Case 1:13-cv-00660-TDS-JEP Document 369 Filed 09/18/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA NORTH CAROLINA STATE CONFERENCE OF THE NAACP, et al., Plaintiffs,

More information

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA A LIMITED NUMBER OF COPIES OF THIS REPORT IS AVAILABLE FOR

More information

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008 BOARD MEETING MINUTES The meeting was called to order October 9, 2008 at 4:02 p.m. by Roberta Kalafut, D.O., Board President. Board members present were Michael Arambula, M.D.; Jose M. Benavides, M.D.;

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA Office of the State Auditor Ralph Campbell, Jr. State Auditor 2 S. Salisbury Street 20601 Mail Service Center Raleigh, NC 27699-0601 Telephone: (919) 807-7500 Fax: (919) 807-7647

More information

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m. DATE: June 4, 2018 TO: FROM: ECC General Membership Board Members Shane Turney, President RE: General Membership Board Agenda Packet Please make plans to attend the Eastern Carolina Council General Membership

More information

FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida

FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida Chairman Prior called the meeting of the FPPTA Board of Directors to order at 2:13 PM

More information

STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA

STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA MEETING MINUTES February 4, 2016 Members Present Members present

More information

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday,

More information

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm East Carolina University 2007-08 Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm I. Attendance: Present: Cornell Allen, Lucia Brannon, Andrea Bristol, Harold

More information

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 RECORD OF PROCEEDINGS West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012 I. CALL TO ORDER: The regular meeting of the West Metro Fire Protection District Board

More information

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD. October 14, The North Carolina Auctioneer Licensing Board met on Monday, October 14, 2013, in

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD. October 14, The North Carolina Auctioneer Licensing Board met on Monday, October 14, 2013, in Minutes -1- October 14, 2013 MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD October 14, 2013 The North Carolina Auctioneer Licensing Board met on Monday, October 14, 2013, in the Fuquay-Varina office.

More information

Dr. Miller moved to recess. Ms. Raggette seconded the motion, and the motion passed at 12:00 p.m. The committee meeting resumed at 1:24 p.m.

Dr. Miller moved to recess. Ms. Raggette seconded the motion, and the motion passed at 12:00 p.m. The committee meeting resumed at 1:24 p.m. TEXAS MEDICAL BOARD LICENSURE COMMITTEE MEETING MINUTES February 2, 2006 The meeting was called to order at 11:40 a.m. by Chair, John Pate, Jr., M.D. Committee members present were Julie Attebury, Melinda

More information

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011 PRODUCTIVE LIVING BOARD MEETING MINUTES St. Louis County Library Headquarters Auditorium 1640 South Lindbergh Boulevard St. Louis, Missouri 63131 BOARD MEMBERS PRESENT: Eugene H. Fahrenkrog, Board Chairman

More information

Colorado Public Employees Retirement Association Board Meeting Minutes

Colorado Public Employees Retirement Association Board Meeting Minutes Colorado Public Employees Retirement Association Board Meeting Minutes Raymond Doc Heath Memorial Boardroom 1301 Pennsylvania Street Denver, Colorado 8:30 a.m. Trustees Present: Timothy M. O Brien, Chairman,

More information

Ms. Dianne Layden, Ms. Holly Foster, Ms. Renee Hays, Ms. Nancy Harrell, Ms. Kim Turk, Ms. Rachael Goolsby and Dr. Tim Taft

Ms. Dianne Layden, Ms. Holly Foster, Ms. Renee Hays, Ms. Nancy Harrell, Ms. Kim Turk, Ms. Rachael Goolsby and Dr. Tim Taft NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting. Regular Meeting of the Board of Trustees Tuesday, January 27, 2015 5:00 p.m. Minutes Trustees Present: Joseph Askew, via teleconference Christopher Bell Natasha Bennett Elaine Crider, Chair James Dyke

More information

North Carolina Statewide Independent Living Council MINUTES April 9, 2010

North Carolina Statewide Independent Living Council MINUTES April 9, 2010 North Carolina Statewide Independent Living Council MINUTES April 9, 2010 Country Inn and Suites Burlington, North Carolina MEMBERS PRESENT Barbara Davis, Chairperson Michael Murray, Vice Chairperson Kelly

More information

State Board of Community Colleges

State Board of Community Colleges State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina January 16, 2015 9:00 a.m. CALL TO ORDER Following proper public notification, Chair Linwood Powell called

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION Consolidated Civil Action ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION Consolidated Civil Action ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION Consolidated Civil Action RALEIGH WAKE CITIZENS ASSOCIATION, et al., v. Plaintiffs, WAKE COUNTY BOARD OF

More information

FORMAL MEETING. School Board of the City of Virginia Beach

FORMAL MEETING. School Board of the City of Virginia Beach School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, January 5, 2016 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At-Large,

More information

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 A regular meeting of the State Board of Court Reporting was held at 124 Halsey Street, Newark, NJ on the sixth floor, on

More information

NC Department of Insurance Office of the State Fire Marshal - Engineering Division 1202 Mail Service Center, Raleigh, NC

NC Department of Insurance Office of the State Fire Marshal - Engineering Division 1202 Mail Service Center, Raleigh, NC NC Department of Insurance Office of the State Fire Marshal - Engineering Division 1202 Mail Service Center, Raleigh, NC 27699-1202 919-647-0000 Guidance Paper: Inspection Department Informal Internal

More information

Health, Animal Control & Public Safety Committee

Health, Animal Control & Public Safety Committee January 28, 2002 10:00 a.m. Members present: Larry Bargy, Don Schuiteman and Bob Wilson Members absent: None Others present: Pete Garwood and Jack White 1. Meeting called to order at 10:07 a.m. 2. Sanitation

More information

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information. Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, SC 29210 Board

More information

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP FOR CHILDREN AND FAMILIES, INC. MARSHALL, NORTH CAROLINA FOR THE YEAR ENDED JUNE 30, 2001 PERFORMED UNDER CONTRACT WITH THE NORTH CAROLINA

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Case 1:16-cv-00236-TDS-JEP Document 86 Filed 07/14/16 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA JOAQUIN CARCAÑO, et al., Plaintiffs, PATRICK McCRORY, in

More information

STATE OF NORTH CAROLINA OFFICE OF ADMINISTRATIVE HEARINGS. December 15, 2016

STATE OF NORTH CAROLINA OFFICE OF ADMINISTRATIVE HEARINGS. December 15, 2016 STATE OF NORTH CAROLINA OFFICE OF ADMINISTRATIVE HEARINGS Mailing address: 6714 Mail Service Center Raleigh, NC 27699-6700 Street address: 1711 New Hope Church Rd Raleigh, NC 27609-6285 December 15, 2016

More information

UNIVERSITY OF MISSOURI Columbia. Kansas City. Rolla. St. Louis

UNIVERSITY OF MISSOURI Columbia. Kansas City. Rolla. St. Louis UNIVERSITY OF MISSOURI Columbia. Kansas City. Rolla. St. Louis BOARD OF CURATORS Minutes of the Board of Curators Meeting TelePresence Columbia, Missouri July 24, 2015 BOARD OF CURATORS MEETING PUBLIC

More information

Key Stepping Stones on the NC ABLE Timeline

Key Stepping Stones on the NC ABLE Timeline Key Stepping Stones on the NC ABLE Timeline December 2014 Federal Achieving a Better Life Experience Act (ABLE Act), sponsored by NC Senator Richard Burr, signed into law by the President August 2015 NC

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, NOVEMBER 15, 2013

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, NOVEMBER 15, 2013 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, NOVEMBER 15, 2013 GENERAL President Virginia Buczek called the regular meeting of the United Power Board of Directors

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

In (a), add The list of observers for one stop must designate the names and contact information of the observers

In (a), add The list of observers for one stop must designate the names and contact information of the observers July 31, 2017 Katelyn Love, Deputy General Counsel Bipartisan State Board of Elections & Ethics Enforcement 441 N. Harrington St. Raleigh, NC 27603 Dear Ms. Love: Democracy North Carolina is pleased to

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, 2018 Final Approved: 1/10/2019 The meeting of the Louisiana State Board of Examiners of Psychologists (Board

More information

Plaintiffs, current and former governors of the State of North Carolina, by and through

Plaintiffs, current and former governors of the State of North Carolina, by and through STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION CIVIL ACTION NO.: 14-CVS- STATE OF NORTH CAROLINA, Upon the relation of, Patrick L. McCrory, individually

More information

COUNCIL OF THE GENERAL CONVENTION

COUNCIL OF THE GENERAL CONVENTION BY-LAWS of the EXECUTIVE COUNCIL OF THE GENERAL CONVENTION and the DOMESTIC AND FOREIGN MISSIONARY SOCIETY Approved June 17, 2011 Last Amended October 21, 2017 Preamble The General Convention of The Episcopal

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES April 20, FINAL APPROVED: May 18, 2018

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES April 20, FINAL APPROVED: May 18, 2018 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES April 20, 2018 FINAL APPROVED: May 18, 2018 The meeting of the Louisiana State Board of Examiners of Psychologists (Board) was

More information

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE REPORT TO THE 2006 SESSION OF THE 2005 GENERAL ASSEMBLY OF NORTH CAROLINA A LIMITED NUMBER OF COPIES OF THIS REPORT IS AVAILABLE FOR DISTRIBUTION THROUGH

More information

North Carolina Indigent Defense Manual Series John Rubin, Editor

North Carolina Indigent Defense Manual Series John Rubin, Editor North Carolina Indigent Defense Manual Series John Rubin, Editor Production of this series is made possible by funding from the North Carolina Office of Indigent Defense Services. The School of Government

More information

NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government

NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government State Ethics & Lobbying Reform Applications and Implications for Local Governments NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government What Did the 2006 Reforms

More information

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. No. 5:09-CT D ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. No. 5:09-CT D ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION No. 5:09-CT-03187-D SANDRA ETTERS, et al., Plaintiffs, v. BOYD BENNETT, et al., Defendants. JOINT MOTION

More information